Name: | USA LIMOUSINE SERVICE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Sep 2006 (19 years ago) |
Entity Number: | 3414652 |
ZIP code: | 10038 |
County: | Bronx |
Place of Formation: | New York |
Address: | 45 JOHN STREET SUITE 711, NEW YORK, NY, United States, 10038 |
Principal Address: | 520 White Plains Rd, Tarrytown, NY, United States, 10591 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A., P.C. | Agent | 45 JOHN STREET SUITE 711, NEW YORK, NY, 10038 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 45 JOHN STREET SUITE 711, NEW YORK, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
HANCEL PINALES | Chief Executive Officer | 520 WHITE PLAINS RD, TARRYTOWN, NY, United States, 10591 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-15 | 2025-03-10 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2024-01-30 | 2024-02-15 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2022-01-18 | 2024-01-30 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2006-09-20 | 2022-01-18 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2006-09-20 | 2025-03-10 | Address | 45 JOHN STREET SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Registered Agent) |
2006-09-20 | 2025-03-10 | Address | 45 JOHN STREET SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250310004650 | 2025-03-10 | BIENNIAL STATEMENT | 2025-03-10 |
121002000023 | 2012-10-02 | ANNULMENT OF DISSOLUTION | 2012-10-02 |
DP-2123300 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
060920000297 | 2006-09-20 | CERTIFICATE OF INCORPORATION | 2006-09-20 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State